Name: | ABUNDANT ENERGY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1980 (45 years ago) |
Entity Number: | 616902 |
ZIP code: | 10969 |
County: | Orange |
Place of Formation: | New York |
Address: | P.O. BOX 307, PINE ISLAND, NY, United States, 10969 |
Principal Address: | 860 COUNTY ROUTE 1, PINE ISLAND, NY, United States, 10969 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT HOWE | Chief Executive Officer | PO BOX 307, PINE ISLAND, NY, United States, 10969 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 307, PINE ISLAND, NY, United States, 10969 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-30 | 1994-04-25 | Address | P.O. BOX 307, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 2002-02-26 | Address | P.O. BOX 307, 469 COUNTY ROUTE 1, PINE ISLAND, NY, 10969, USA (Type of address: Principal Executive Office) |
1980-03-25 | 1993-06-30 | Address | 60 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180327006290 | 2018-03-27 | BIENNIAL STATEMENT | 2018-03-01 |
160330006168 | 2016-03-30 | BIENNIAL STATEMENT | 2016-03-01 |
140320006362 | 2014-03-20 | BIENNIAL STATEMENT | 2014-03-01 |
120418002229 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100413002739 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State